THOUGHTSUN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/09/259 September 2025 New | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Stile Cottage the Green Sheriff Hutton York YO60 6SB on 2025-09-09 | 
| 18/07/2518 July 2025 | Confirmation statement made on 2025-06-30 with no updates | 
| 07/12/247 December 2024 | Micro company accounts made up to 2024-06-30 | 
| 26/07/2426 July 2024 | Confirmation statement made on 2024-06-30 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 | 
| 09/07/239 July 2023 | Confirmation statement made on 2023-06-30 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 11/11/2211 November 2022 | Micro company accounts made up to 2022-06-30 | 
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-06-30 | 
| 30/11/2130 November 2021 | Change of details for Ms Elaine Rutherford as a person with significant control on 2021-11-30 | 
| 30/11/2130 November 2021 | Change of details for Mr Jack Rutherford as a person with significant control on 2021-11-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates | 
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES | 
| 14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES | 
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | 
| 09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MS ELAINE LAWSON / 02/05/2017 | 
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE LAWSON / 23/07/2014 | 
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | 
| 22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LAWSON / 01/03/2017 | 
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LAWSON / 15/03/2017 | 
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RUTHERFORD / 15/03/2016 | 
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LAWSON / 06/06/2014 | 
| 15/06/1615 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders | 
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 22/06/1522 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders | 
| 06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company